118 NIGHTINGALE LANE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

118 NIGHTINGALE LANE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04986790

Incorporation date

05/12/2003

Size

Dormant

Contacts

Registered address

Registered address

118 Nightingale Lane, London, SW12 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2003)
dot icon29/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/08/2024
Appointment of Mr Lewis Edward Williams as a director on 2024-07-23
dot icon19/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon12/12/2022
Termination of appointment of Kate Shelagh Addada as a director on 2022-09-08
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon14/12/2018
Termination of appointment of Andrew Mackie Kinghorn as a director on 2018-12-05
dot icon20/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon30/11/2017
Appointment of Dr Anna Phelon as a director on 2017-06-02
dot icon30/11/2017
Termination of appointment of Philip Edward James Connolly as a director on 2017-06-02
dot icon13/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon23/12/2014
Termination of appointment of Robert Edward Dunbar as a director on 2014-09-12
dot icon23/12/2014
Appointment of Kate Shelagh Addada as a director on 2014-09-12
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon19/12/2012
Director's details changed for Philip Edward James Connolly on 2012-12-05
dot icon19/12/2012
Director's details changed for Mr Robert Edward Dunbar on 2012-12-05
dot icon18/12/2012
Director's details changed for John Charles Arnold on 2012-12-18
dot icon03/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon23/01/2012
Director's details changed for Philip Edward James Connolly on 2011-12-05
dot icon23/01/2012
Termination of appointment of Kelly Kearley as a director
dot icon23/01/2012
Appointment of Mr Robert Edward Dunbar as a director
dot icon05/12/2011
Appointment of Kelly Christina Kearley as a director
dot icon05/12/2011
Termination of appointment of Kelly Kearley as a director
dot icon11/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon06/01/2011
Appointment of Kelly Christina Kearley as a director
dot icon04/01/2011
Termination of appointment of Llewellyn Bound as a director
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon19/01/2010
Director's details changed for Philip Edward James Connolly on 2009-12-05
dot icon19/01/2010
Director's details changed for Llewellyn Toby Alexander Bound on 2009-12-05
dot icon19/01/2010
Director's details changed for Caroline Elizabeth Caird on 2009-12-05
dot icon19/01/2010
Director's details changed for John Charles Arnold on 2009-12-05
dot icon19/01/2010
Director's details changed for Andrew Mackie Kinghorn on 2009-12-05
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/02/2009
Return made up to 05/12/08; full list of members
dot icon08/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/12/2007
Return made up to 05/12/07; full list of members
dot icon27/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/02/2007
Return made up to 05/12/06; full list of members
dot icon01/02/2007
Director's particulars changed
dot icon31/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/01/2006
Return made up to 05/12/05; full list of members
dot icon16/01/2006
Director's particulars changed
dot icon06/01/2006
Accounts for a dormant company made up to 2004-12-31
dot icon28/02/2005
Return made up to 05/12/04; full list of members
dot icon28/02/2005
Ad 05/12/03--------- £ si 3@1
dot icon14/07/2004
Ad 05/12/03--------- £ si 5@1=5 £ ic 2/7
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New secretary appointed;new director appointed
dot icon05/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/12/2003 - 05/12/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
05/12/2003 - 05/12/2003
36021
Arnold, John Charles
Director
05/12/2003 - Present
-
Williams, Lewis Edward
Director
23/07/2024 - Present
-
Kearley, Kelly Christina
Director
06/12/2010 - 06/12/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 118 NIGHTINGALE LANE RESIDENTS LIMITED

118 NIGHTINGALE LANE RESIDENTS LIMITED is an(a) Active company incorporated on 05/12/2003 with the registered office located at 118 Nightingale Lane, London, SW12 8NN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 118 NIGHTINGALE LANE RESIDENTS LIMITED?

toggle

118 NIGHTINGALE LANE RESIDENTS LIMITED is currently Active. It was registered on 05/12/2003 .

Where is 118 NIGHTINGALE LANE RESIDENTS LIMITED located?

toggle

118 NIGHTINGALE LANE RESIDENTS LIMITED is registered at 118 Nightingale Lane, London, SW12 8NN.

What does 118 NIGHTINGALE LANE RESIDENTS LIMITED do?

toggle

118 NIGHTINGALE LANE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 118 NIGHTINGALE LANE RESIDENTS LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-05 with no updates.